- Company Overview for TOYS "R" US (UK) LIMITED (05410173)
- Filing history for TOYS "R" US (UK) LIMITED (05410173)
- People for TOYS "R" US (UK) LIMITED (05410173)
- Charges for TOYS "R" US (UK) LIMITED (05410173)
- Insolvency for TOYS "R" US (UK) LIMITED (05410173)
- More for TOYS "R" US (UK) LIMITED (05410173)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2015 | AA | Full accounts made up to 1 February 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
24 Jul 2013 | AA | Full accounts made up to 2 February 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
05 Nov 2012 | AA | Full accounts made up to 28 January 2012 | |
01 May 2012 | AP01 | Appointment of Mr John Joseph Gregory as a director | |
01 May 2012 | TM01 | Termination of appointment of Peter Weiss as a director | |
02 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
05 Mar 2012 | AP01 | Appointment of Roger Mclaughlan as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Frank Creasey Jr as a director | |
01 Nov 2011 | AA | Full accounts made up to 29 January 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
06 Apr 2011 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 April 2011 | |
24 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
27 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Sep 2010 | AA | Full accounts made up to 30 January 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
12 Apr 2010 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 April 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Robert Zarra on 20 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Frank Clay Creasey Jr on 20 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Peter William Weiss on 20 January 2010 | |
25 Nov 2009 | AA | Full accounts made up to 31 January 2009 | |
02 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 |